Company NameBlackwall Limited
Company StatusDissolved
Company Number02925067
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Walsh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed26 August 2014(20 years, 4 months after company formation)
Appointment Duration5 years (closed 03 September 2019)
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address151 Thomas Street
Dublin 8
Ireland
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed26 August 2014(20 years, 4 months after company formation)
Appointment Duration5 years (closed 03 September 2019)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressIpl Plastics Limited Huguenot House
35-38 St. Stephen's Green
Dublin 2
Ireland
Secretary NameMr Christian Marcoux
StatusClosed
Appointed14 January 2019(24 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 03 September 2019)
RoleCompany Director
Correspondence Address58 Lazard
Mont-Royal
Quebec H3r 1n4
Canada
Director NameGrant Blakemore
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 23 April 2005)
RoleCompany Director
Correspondence Address72 West End Avenue
Harrogate
North Yorkshire
HG2 9BY
Director NameMr Ian Maxwell Davidson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 23 April 2005)
RoleCompany Director
Correspondence Address65 Sutherland Avenue
Roundhay
Leeds
LS8 1BY
Secretary NameMr Ian Maxwell Davidson
NationalityBritish
StatusResigned
Appointed23 September 1994(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 23 April 2005)
RoleCompany Director
Correspondence Address65 Sutherland Avenue
Roundhay
Leeds
LS8 1BY
Director NameMr James Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Director NameMr Jonathan Michael Straight
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(10 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Director NameMr James David Mellor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Secretary NameMr James David Mellor
NationalityBritish
StatusResigned
Appointed19 January 2005(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Director NameMr Paul Raymond Murdoch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFuture Industrial Services Limited Image Business
Acornfield Road Kirkby
Liverpool
L33 7UF
Secretary NameMs Susan Holburn
StatusResigned
Appointed26 August 2014(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2019)
RoleCompany Director
Correspondence Address36 Castlepark Square
Dunboyne Road
Maynooth
Co. Kildare
Ireland
Director NameMr David Andrew Lusher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressImage Business Park Acornfield Road
Knowsley Industrial Park
Liverpool
L33 7UF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitestraight.co.uk
Email address[email protected]

Location

Registered AddressStraight Ltd
Somerden Road
Hull
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

10 at £1Straight PLC
83.33%
Ordinary B
2 at £1Straight PLC
16.67%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 April 2018Delivered on: 23 April 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
15 June 2012Delivered on: 16 June 2012
Satisfied on: 25 April 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 August 2010Delivered on: 17 August 2010
Satisfied on: 25 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Fully Satisfied
4 November 2009Delivered on: 5 November 2009
Satisfied on: 25 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
23 September 2009Delivered on: 24 September 2009
Satisfied on: 25 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
10 April 2019Satisfaction of charge 029250670005 in full (1 page)
30 January 2019Termination of appointment of Susan Holburn as a secretary on 14 January 2019 (1 page)
30 January 2019Appointment of Mr Christian Marcoux as a secretary on 14 January 2019 (2 pages)
25 October 2018Director's details changed for Mr Patrick Dalton on 26 August 2014 (2 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
5 October 2018Director's details changed for Mr Patrick Dalton on 20 September 2018 (2 pages)
16 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
3 May 2018Memorandum and Articles of Association (13 pages)
3 May 2018Resolutions
  • RES13 ‐ Entry into documents 03/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 April 2018Registration of charge 029250670005, created on 17 April 2018 (60 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page)
10 May 2017Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
(7 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
(7 pages)
13 January 2016Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page)
13 January 2016Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page)
7 January 2016Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages)
7 January 2016Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12
(7 pages)
11 May 2015Termination of appointment of James David Mellor as a secretary on 26 August 2014 (1 page)
11 May 2015Appointment of Ms Susan Holburn as a secretary on 26 August 2014 (2 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12
(7 pages)
11 May 2015Appointment of Ms Susan Holburn as a secretary on 26 August 2014 (2 pages)
11 May 2015Termination of appointment of James David Mellor as a secretary on 26 August 2014 (1 page)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12
(7 pages)
26 September 2014Appointment of Alan Walsh as a director on 26 August 2014 (3 pages)
26 September 2014Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages)
26 September 2014Appointment of Alan Walsh as a director on 26 August 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages)
26 September 2014Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages)
26 September 2014Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages)
26 September 2014Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages)
28 August 2014Termination of appointment of James Henry Newman as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of James Henry Newman as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 12
(7 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 12
(7 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 12
(7 pages)
25 April 2014Satisfaction of charge 4 in full (1 page)
25 April 2014Satisfaction of charge 3 in full (2 pages)
25 April 2014Satisfaction of charge 2 in full (2 pages)
25 April 2014Satisfaction of charge 1 in full (1 page)
25 April 2014Satisfaction of charge 2 in full (2 pages)
25 April 2014Satisfaction of charge 1 in full (1 page)
25 April 2014Satisfaction of charge 3 in full (2 pages)
25 April 2014Satisfaction of charge 4 in full (1 page)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 October 2009Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for James David Mellor on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages)
7 October 2009Director's details changed for James David Mellor on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for James David Mellor on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages)
7 October 2009Director's details changed for James David Mellor on 7 October 2009 (2 pages)
7 October 2009Director's details changed for James David Mellor on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for James David Mellor on 7 October 2009 (1 page)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2009Return made up to 03/05/09; full list of members (4 pages)
21 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 November 2008Director's change of particulars / jonathan straight / 31/10/2008 (1 page)
6 November 2008Director's change of particulars / jonathan straight / 31/10/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 May 2008Return made up to 03/05/08; full list of members (4 pages)
23 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 March 2008Registered office changed on 14/03/2008 from 31 eastgate leeds west yorkshire LS2 7LY (1 page)
14 March 2008Registered office changed on 14/03/2008 from 31 eastgate leeds west yorkshire LS2 7LY (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 May 2007Return made up to 03/05/07; full list of members (3 pages)
21 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 July 2006Auditor's resignation (1 page)
18 July 2006Auditor's resignation (1 page)
15 May 2006Return made up to 03/05/06; full list of members (3 pages)
15 May 2006Return made up to 03/05/06; full list of members (3 pages)
4 July 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 July 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
10 May 2005Full accounts made up to 31 December 2004 (20 pages)
10 May 2005Full accounts made up to 31 December 2004 (20 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: seacroft estate coal road leeds west yorkshire LS14 2AQ (1 page)
14 February 2005Registered office changed on 14/02/05 from: seacroft estate coal road leeds west yorkshire LS14 2AQ (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
24 September 2004Full accounts made up to 31 December 2003 (19 pages)
24 September 2004Full accounts made up to 31 December 2003 (19 pages)
28 April 2004Return made up to 03/05/04; full list of members (7 pages)
28 April 2004Return made up to 03/05/04; full list of members (7 pages)
19 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Return made up to 03/05/03; full list of members (7 pages)
8 May 2003Return made up to 03/05/03; full list of members (7 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 June 2002Return made up to 03/05/02; full list of members (7 pages)
1 June 2002Return made up to 03/05/02; full list of members (7 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
30 May 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
19 May 2000Return made up to 03/05/00; full list of members (6 pages)
19 May 2000Return made up to 03/05/00; full list of members (6 pages)
10 April 2000Registered office changed on 10/04/00 from: 10 glover way parkside leeds LS11 5JP (1 page)
10 April 2000Registered office changed on 10/04/00 from: 10 glover way parkside leeds LS11 5JP (1 page)
3 December 1999Return made up to 03/05/99; no change of members; amend (5 pages)
3 December 1999Return made up to 03/05/99; no change of members; amend (5 pages)
30 November 1999Return made up to 03/05/99; no change of members (5 pages)
30 November 1999Ad 13/10/97--------- £ si 10@1 (2 pages)
30 November 1999Ad 13/10/97--------- £ si 10@1 (2 pages)
30 November 1999Notice of assignment of name or new name to shares (2 pages)
30 November 1999Return made up to 03/05/99; no change of members (5 pages)
30 November 1999Notice of assignment of name or new name to shares (2 pages)
22 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 July 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
21 July 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
25 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
25 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
20 May 1998Return made up to 03/05/98; full list of members (6 pages)
20 May 1998Return made up to 03/05/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1997Return made up to 03/05/97; no change of members (4 pages)
28 May 1997Return made up to 03/05/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 May 1996Return made up to 03/05/96; no change of members (4 pages)
8 May 1996Return made up to 03/05/96; no change of members (4 pages)
29 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1995Registered office changed on 23/04/95 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page)
23 April 1995Registered office changed on 23/04/95 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 16/17 copperfields spittal street dartford kent DA1 2DE (1 page)
27 March 1995New secretary appointed (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 16/17 copperfields spittal street dartford kent DA1 2DE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 October 1994Secretary resigned;director resigned (2 pages)
18 October 1994Secretary resigned;director resigned (2 pages)
3 May 1994Incorporation (17 pages)
3 May 1994Incorporation (17 pages)